ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ma Oriental Foods Holdings Limited

Ma Oriental Foods Holdings Limited is an active company incorporated on 7 May 2021 with the registered office located in Harrow, Greater London. Ma Oriental Foods Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13382617
Private limited company
Age
4 years
Incorporated 7 May 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (6 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
United Kingdom
Address changed on 9 Jul 2024 (1 year 4 months ago)
Previous address was Acre House 11/15 William Road London NW1 3ER United Kingdom
Telephone
01923 222220
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in UK • Born in Sep 1979
Mr Harpreet Singh Chadha
PSC • British • Lives in UK • Born in Apr 1969
Mr Tejbir Singh Chadha
PSC • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M. A. Oriental Foods Limited
Tejbir Singh Chadha, Harpreet Kaur Chadha, and 2 more are mutual people.
Active
Hillside Properties Limited
Harpreet Kaur Chadha and Gurneen Kaur Chadha are mutual people.
Active
Acre Properties 2017 Limited
Harpreet Kaur Chadha and Gurneen Kaur Chadha are mutual people.
Active
T.S.C. Trading Co. Limited
Tejbir Singh Chadha is a mutual person.
Active
Silverhill Investments Limited
Gurneen Kaur Chadha is a mutual person.
Active
Acre Properties 2020 Limited
Gurneen Kaur Chadha is a mutual person.
Active
Court House Investments Ltd
Tejbir Singh Chadha and Gurneen Kaur Chadha are mutual people.
Dissolved
Acre Properties 2022 Limited
Gurneen Kaur Chadha is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4.24K
Decreased by £7.94K (-65%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£3.28M
Decreased by £48.56K (-1%)
Total Liabilities
-£2.29M
Decreased by £68.5K (-3%)
Net Assets
£995.44K
Increased by £19.94K (+2%)
Debt Ratio (%)
70%
Decreased by 1.04% (-1%)
Latest Activity
New Charge Registered
6 Months Ago on 13 May 2025
Charge Satisfied
6 Months Ago on 12 May 2025
Charge Satisfied
6 Months Ago on 12 May 2025
New Charge Registered
6 Months Ago on 9 May 2025
New Charge Registered
6 Months Ago on 9 May 2025
New Charge Registered
6 Months Ago on 7 May 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover Ma Oriental Foods Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 133826170006, created on 9 May 2025
Submitted on 27 May 2025
Registration of charge 133826170005, created on 13 May 2025
Submitted on 16 May 2025
Satisfaction of charge 133826170001 in full
Submitted on 12 May 2025
Registration of charge 133826170004, created on 9 May 2025
Submitted on 12 May 2025
Satisfaction of charge 133826170002 in full
Submitted on 12 May 2025
Registration of charge 133826170003, created on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 6 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Nov 2024
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 9 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 6 May 2024 with updates
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year